Upton On The Wirral
Merseyside
CH49 7LT
Wales
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Paystream Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2005(same day as company formation) |
Correspondence Address | Mansion House Manchester Road Altrincham Cheshire WA14 4RW |
Registered Address | Mansion House Manchester House Altrincham Cheshire WA14 4RW |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 2,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1 |
Current Liabilities | £1,271 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2010 | Application to strike the company off the register (3 pages) |
25 October 2010 | Application to strike the company off the register (3 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders Statement of capital on 2009-12-01
|
1 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders Statement of capital on 2009-12-01
|
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 November 2008 | Return made up to 16/11/08; full list of members (3 pages) |
18 November 2008 | Return made up to 16/11/08; full list of members (3 pages) |
13 December 2007 | Return made up to 16/11/07; full list of members (2 pages) |
13 December 2007 | Return made up to 16/11/07; full list of members (2 pages) |
30 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 August 2007 | Secretary resigned (1 page) |
4 August 2007 | Secretary resigned (1 page) |
23 November 2006 | Return made up to 16/11/06; full list of members (3 pages) |
23 November 2006 | Return made up to 16/11/06; full list of members (3 pages) |
13 October 2006 | Secretary's particulars changed (1 page) |
13 October 2006 | Secretary's particulars changed (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (2 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (2 pages) |
2 March 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
2 March 2006 | New director appointed (1 page) |
2 March 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
2 March 2006 | New director appointed (1 page) |
1 December 2005 | Secretary's particulars changed (1 page) |
1 December 2005 | Secretary's particulars changed (1 page) |
1 December 2005 | Resolutions
|
1 December 2005 | Resolutions
|
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
16 November 2005 | Incorporation (9 pages) |
16 November 2005 | Incorporation (9 pages) |